HARTFORD MARINA LIMITED
Status | DISSOLVED |
Company No. | 02215715 |
Category | Private Limited Company |
Incorporated | 01 Feb 1988 |
Age | 36 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 29 Nov 2019 |
Years | 4 years, 8 months, 1 day |
SUMMARY
HARTFORD MARINA LIMITED is an dissolved private limited company with number 02215715. It was incorporated 36 years, 5 months, 29 days ago, on 01 February 1988 and it was dissolved 4 years, 8 months, 1 day ago, on 29 November 2019. The company address is Menzies Llp Lynton House Menzies Llp Lynton House, London, WC1H 9LT.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 29 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jun 2019
Action Date: 18 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-18
Documents
Liquidation voluntary removal of liquidator by court
Date: 22 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jul 2018
Action Date: 18 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-18
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-08
Old address: Hartford Marina Wyton Huntingdon Cambridgshire PE28 2AA
New address: Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT
Documents
Liquidation voluntary declaration of solvency
Date: 06 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 06 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Dissolved compulsory strike off suspended
Date: 13 May 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Move registers to sail company
Date: 06 Sep 2011
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 06 Sep 2011
Action Date: 16 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-16
Officer name: Barrie Edward Perry
Documents
Change person director company with change date
Date: 05 Sep 2011
Action Date: 16 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-16
Officer name: Gillian Lucille Perry
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 16 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-16
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/07; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/01; full list of members
Documents
Legacy
Date: 16 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/99; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type small
Date: 11 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 24 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/98; no change of members
Documents
Legacy
Date: 08 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/97; no change of members
Documents
Accounts with accounts type full
Date: 07 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 19 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/96; full list of members
Documents
Accounts with accounts type small
Date: 09 Jul 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 26 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/95; no change of members
Documents
Accounts with accounts type full
Date: 12 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 08 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/94; no change of members
Documents
Accounts with accounts type full
Date: 15 Jun 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 21 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/93; full list of members
Documents
Accounts with accounts type full
Date: 19 Jul 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 29 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/92; no change of members
Documents
Accounts with accounts type full
Date: 14 Aug 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 11 Jun 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 18 Sep 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 18 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 16/08/91; no change of members
Documents
Legacy
Date: 10 Sep 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 16/08/90; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type full
Date: 06 Jul 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 06 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/06/89; full list of members
Documents
Legacy
Date: 17 Apr 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Certificate change of name company
Date: 17 Jun 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bellbay LIMITED\certificate issued on 20/06/88
Documents
Certificate change of name company
Date: 17 Jun 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 17/06/88
Documents
Legacy
Date: 09 May 1988
Category: Capital
Type: PUC 2
Description: Wd 31/03/88 ad 14/03/88--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 12 Apr 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 07 Apr 1988
Category: Address
Type: 287
Description: Registered office changed on 07/04/88 from: 110 whitchurch rd cardiff CF4 3LY
Documents
Legacy
Date: 07 Apr 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 07 Apr 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
REFUGE HOUSE,ENFIELD,EN1 3SZ
Number: | 11709979 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST BERKS. ELECTRICAL LIMITED
1 HIGH STREET,THATCHAM,RG19 3JG
Number: | 01227654 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAYNFLETE HOUSE,LOUTH,LN11 9QQ
Number: | OC350822 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
4-6 QUAY STREET,WOODBRIDGE,IP12 1BX
Number: | 07983750 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 WADHURST GARDENS,SOUTHAMPTON,SO19 9QR
Number: | 11104599 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAVEN WELLBEING HUB LIMITED
2 PIGOTT ROAD,WOKINGHAM,RG40 1PY
Number: | 11602024 |
Status: | ACTIVE |
Category: | Private Limited Company |